BLUE WATERS (SOUTHBOURNE) MANAGEMENT LIMITED

24a Southampton Road, Ringwood, BH24 1HY, United Kingdom
StatusACTIVE
Company No.08072027
CategoryPrivate Limited Company
Incorporated16 May 2012
Age12 years, 15 days
JurisdictionEngland Wales

SUMMARY

BLUE WATERS (SOUTHBOURNE) MANAGEMENT LIMITED is an active private limited company with number 08072027. It was incorporated 12 years, 15 days ago, on 16 May 2012. The company address is 24a Southampton Road, Ringwood, BH24 1HY, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Charles Wright

Appointment date: 2023-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2022

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-17

Officer name: Jean Harvey

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Damian Snell

Termination date: 2020-03-17

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Poskitt

Change date: 2019-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Evolve Block & Estate Management Ltd

Appointment date: 2018-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-01

Officer name: Stephen Charles Wright

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Address

Type: AD01

Old address: C/O C/O Carter Coley 3 Durrant Road Bournemouth Dorset BH2 6NE

New address: 24a Southampton Road Ringwood BH24 1HY

Change date: 2018-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-04

Officer name: Mr Geoffrey Poskitt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Russell Winters

Termination date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Legacy

Date: 17 Nov 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Capital

Type: SH19

Capital : 11 GBP

Date: 2014-11-17

Documents

View document PDF

Legacy

Date: 17 Nov 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/10/14

Documents

View document PDF

Resolution

Date: 17 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Poskitt

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2014

Action Date: 24 Feb 2014

Category: Address

Type: AD01

Old address: Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ United Kingdom

Change date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 16 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A M AUTOELECTRICAL LIMITED

THE GATEHOUSE 56 PEAKS LANE,GRIMSBY,DN36 4NB

Number:04505031
Status:ACTIVE
Category:Private Limited Company

EZEE SWIM LIMITED

4 FORBES FIELD COTTAGES DRIFT ROAD,WINDSOR,SL4 4RW

Number:08747645
Status:ACTIVE
Category:Private Limited Company

JMW BIDCO LIMITED

1 BYROM PLACE,MANCHESTER,M3 3HG

Number:11911777
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE HULL LIMITED

SAXON WAY PRIORY PARK,HULL,HU13 9PB

Number:03850110
Status:ACTIVE
Category:Private Limited Company

TACON DESIGN LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07629320
Status:ACTIVE
Category:Private Limited Company

TAXCLAIM ACCOUNTANTS LTD

61 SUITE 4 CRANBROOK HOUSE,ILFORD,IG1 4PG

Number:11116667
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source